Shortcuts

Bloom Management Limited

Type: NZ Limited Company (Ltd)
9429032194265
NZBN
2265697
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Building G, Suite G1, 4 Orbit Drive
Albany
Albany 0632
New Zealand
Other address (Address For Share Register) used since 30 Jul 2014
Level 1, Building B, 17 Corinthian Drive
Albany
Auckland 0632
New Zealand
Records & other (Address For Share Register) & shareregister address used since 18 Sep 2018
Level 1, Building B, 17 Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 26 Sep 2018

Bloom Management Limited, a registered company, was launched on 29 Jun 2009. 9429032194265 is the business number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company has been categorised. The company has been run by 5 directors: Gary Madayag Dennison - an active director whose contract began on 17 Nov 2009,
Angela Juan Zhang - an active director whose contract began on 15 Oct 2015,
Timothy Gerard Brankin - an inactive director whose contract began on 17 Nov 2009 and was terminated on 30 May 2013,
Mike George Markarian - an inactive director whose contract began on 17 Nov 2009 and was terminated on 05 Mar 2013,
Mushegh T. - an inactive director whose contract began on 29 Jun 2009 and was terminated on 02 Aug 2012.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: Suite A, Area D, Building 2, 5 Ceres Court, Rosedale, Auckland, 0632 (registered address),
Suite A, Area D, Building 2, 5 Ceres Court, Rosedale, Auckland, 0632 (service address),
Level 1, Building B, 17 Corinthian Drive, Albany, Auckland, 0632 (registered address),
Level 1, Building B, 17 Corinthian Drive, Albany, Auckland, 0632 (physical address) among others.
Bloom Management Limited had been using Building G, Suite G1, 4 Orbit Drive, Albany, Auckland as their physical address up until 26 Sep 2018.
Old names for this company, as we managed to find at BizDb, included: from 12 Mar 2018 to 13 Apr 2018 they were named Bloom Capital Limited, from 29 Jun 2009 to 12 Mar 2018 they were named Divisa Limited.

Addresses

Other active addresses

Address #4: Suite A, Area D, Building 2, 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 15 May 2023

Principal place of activity

Level 1, Building B, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: Building G, Suite G1, 4 Orbit Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 07 Aug 2014 to 26 Sep 2018

Address #2: Building G, Suite G3, 4 Orbit Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 13 Jun 2013 to 07 Aug 2014

Address #3: 400 Rosedale Road, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 04 Apr 2013 to 13 Jun 2013

Address #4: Building G, Suite G2/4 Orbit Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 21 Mar 2013 to 04 Apr 2013

Address #5: 400 Rosedale Road, Albany New Zealand

Physical & registered address used from 29 Jun 2009 to 21 Mar 2013

Contact info
64 21 558570
Phone
compliance@bloomcapital.co
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Algorithmic Laboratories Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Equiti Group Limited
Shareholder NZBN: 9429031994262
Company Number: 121985
Jersey
JE4 9WG
Jersey
Other Divisa Capital Group, Llc
Other Null - Divisa Capital Group, Llc

Ultimate Holding Company

20 Jul 2021
Effective Date
Equiti Group Limited
Name
Limited
Type
121985
Ultimate Holding Company Number
JE
Country of origin
44 Esplanade, St. Helier
Jersey JE4 9WG
Jersey
Address
Directors

Gary Madayag Dennison - Director

Appointment date: 17 Nov 2009

Address: Albany, Auckland, 0632 New Zealand

Address used since 07 Aug 2017


Angela Juan Zhang - Director

Appointment date: 15 Oct 2015

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 21 Jul 2022

Address: Torbay, Auckland, 0632 New Zealand

Address used since 29 Jul 2019

Address: Auckland, 0632 New Zealand

Address used since 15 Oct 2015


Timothy Gerard Brankin - Director (Inactive)

Appointment date: 17 Nov 2009

Termination date: 30 May 2013

Address: Hinsdale, Illinois, United States,

Address used since 17 Nov 2009


Mike George Markarian - Director (Inactive)

Appointment date: 17 Nov 2009

Termination date: 05 Mar 2013

Address: Winfield, Illinois, United States,

Address used since 17 Nov 2009


Mushegh T. - Director (Inactive)

Appointment date: 29 Jun 2009

Termination date: 02 Aug 2012

Nearby companies

Hobbs Global Logistics Solutions Limited
Building G, 4 Orbit Drive

Maxtech Services Limited
I, 1/4

Spruik Limited
Building I, 4 Orbit Drive

Alsophila International Trading Limited
Suite1, G1, 4 Orbit Drive

North Harbour Bmx Association Incorporated
C/-unit H2

Bloom Capital Lp
Building G, G3

Similar companies

Comtel Communications Limited
10 Constellation Drive

Fortuna Perpetuity Limited
3 Rosedale Road

Golden Investment Holdings Limited
16 Zara Court

Grc Sinogreen Nominees Limited
43 Apollo Drive

Ploutos Lt Limited
Unit 3, Building C

Stromboli Assets Limited
C/-acorn Solutions Ltd